Staveley
Chesterfield
Derbyshire
S43 3PF
Secretary Name | Lisa Michelle Anderson |
---|---|
Status | Current |
Appointed | 01 March 2017(53 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Idex Corporation 1925 W. Field Court 2nd Floor Lake Forest Il 60045 United States |
Director Name | Jenna Myszak |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2022(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 3100 Sanders Road Suit 301 Northbrook Illinois 60062 |
Director Name | Steven Leonard Hamelin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 11 January 2024(60 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 3100 Sanders Road Suite 301 Northbrook Illinois 60062 |
Director Name | Christopher Alfred Herbert Bonnett |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(27 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 25 October 2006) |
Role | Financial Director |
Correspondence Address | 12 Church Close Middlecroft Staveley Chesterfield Derbyshire S43 3LU |
Director Name | Donald Boyce |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1991(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 1251 North Sheridan Road Lake Forest Illinois Usa |
Director Name | Mr Jack Dodd |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(27 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 July 1991) |
Role | Managing Director |
Correspondence Address | 6 Ridge Court Sheffield South Yorkshire S10 4LY |
Director Name | Paul Peter Merkel |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1991(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 1999) |
Role | President |
Correspondence Address | 31135 Skokie Lane Evergreen Colorado 80439 |
Director Name | John Alvin Johns |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1991(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 1440 Ridge Avenue Lake Forest Illinois 60045 United States |
Secretary Name | Mr Jack Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(27 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 6 Ridge Court Sheffield South Yorkshire S10 4LY |
Director Name | Mr Stephen Howard Dodd |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(28 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 September 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Cottage Little Common Lane Sheffield South Yorkshire S11 9NE |
Secretary Name | Anthony Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | 7 Vesey Street Rawmarsh Rotherham South Yorkshire S62 6DH |
Director Name | Frank Jared Hansen |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1994(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 December 1999) |
Role | Manufacturing Executive |
Correspondence Address | 1329 Oak Park Boulevard Cedar Falls Iowa 50613 Foreign |
Director Name | Roger Nevil Gibbins |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 2000) |
Role | Company Director |
Correspondence Address | 31241 Island Drive Evergreen Colorado 80439 |
Director Name | Frank James Notaro |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1999(36 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 August 2007) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1133 N Dearborn Apt 2006 Chicago Illinois 60610 Foreign |
Director Name | David J Pulte |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1999(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 2001) |
Role | Company Director |
Correspondence Address | 11268 Ranch Place Westminster 80234 Colorado United States |
Director Name | Robert James Johnson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(37 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 July 2013) |
Role | President |
Country of Residence | United States |
Correspondence Address | 1925 W. Field Court, 2nd Floor Lake Forest Il 60045 |
Director Name | Linda Jean Blackerby |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2004(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 April 2005) |
Role | Vice President Controller |
Correspondence Address | 20450 Oakbrook Lane Parker Co 80138 United States |
Director Name | Mr Robert James Rabone |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Sandy Lane Codsall Wolverhampton West Midlands WV8 1EN |
Director Name | Mr Brian Howarth |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(45 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 2009) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 127a Cold Bath Road Harrogate North Yorkshire HG2 0NU |
Director Name | Mr David Charles Carter |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 December 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Speedwell Industrial Estate Staveley Chesterfield Derbyshire S43 3PF |
Director Name | Blaine Aaron Browers |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2012(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2017) |
Role | Vp Of Finance |
Country of Residence | United States |
Correspondence Address | 4799 Dahlia Street Denver Co 80216 |
Director Name | William Frederick Reeves |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 2013(50 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4799 Dahlia St Denver Co 80216 |
Director Name | Brian Patrick Hanigan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2016(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 May 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1925 W Field Court Lake Forest Illinois 60004 |
Director Name | Mr Craig Troupe Boyd |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2016(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Idex Corporation 1925 W. Field Court, 2nd Floo Lake Forest Il 60045 |
Secretary Name | Craig Troupe Boyd |
---|---|
Status | Resigned |
Appointed | 05 May 2016(52 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | C/O Idex Corporation 1925 W. Field Court, 2nd Floo Lake Forest Il 60045 |
Secretary Name | Brian Patrick Hanigan |
---|---|
Status | Resigned |
Appointed | 05 May 2016(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | 1925 W Field Court Lake Forest Illinois 60004 |
Director Name | Lisa Michelle Anderson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2017(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 May 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Idex Corporation 1925 W. Field Court 2nd Floor Lake Forest Il 60045 United States |
Director Name | Tyler Alexander Hall |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2017(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 July 2019) |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | Band-It-Idex, Inc. 4799 Dahlia Street Denver Co 80216 United States |
Director Name | Steven Leonard Hamelin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 August 2019(56 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 July 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1925 West Field Court Suite 200 Lake Forest Il 60045 United States |
Director Name | Karin Overstreet |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2019(56 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 July 2022) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 4799 Dahlia Street Denver Co 80216 United States |
Director Name | William Kevin Grogan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2022(59 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 September 2023) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 3100 Sanders Road Suit 301 Northbrook Illinois 60062 |
Director Name | Bret Alan Prybylski |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2023(60 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 November 2023) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1925 West Field Court Suite 200 Lake Forest Illinois 60045 |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(36 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 28 April 2022) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | www.band-it-idex.eu/en/ |
---|---|
Telephone | 01246 477333 |
Telephone region | Chesterfield |
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Band-it Idex Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,555,445 |
Gross Profit | £7,089,480 |
Net Worth | £32,037,027 |
Cash | £221,140 |
Current Liabilities | £1,352,652 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
2 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
31 March 2020 | Termination of appointment of Brian Patrick Hanigan as a secretary on 28 February 2020 (1 page) |
6 November 2019 | Full accounts made up to 31 December 2018 (28 pages) |
29 August 2019 | Appointment of Karin Overstreet as a director on 2 August 2019 (2 pages) |
29 August 2019 | Appointment of Steven Leonard Hamelin as a director on 2 August 2019 (2 pages) |
29 August 2019 | Termination of appointment of Marc Arthur Uleman as a director on 5 July 2019 (1 page) |
29 August 2019 | Termination of appointment of Tyler Alexander Hall as a director on 5 July 2019 (1 page) |
3 May 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
24 July 2018 | Termination of appointment of William Frederick Reeves as a director on 2 July 2018 (1 page) |
24 July 2018 | Appointment of Marc Arthur Uleman as a director on 2 July 2018 (2 pages) |
9 May 2018 | Termination of appointment of Lisa Michelle Anderson as a director on 2 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Brian Patrick Hanigan as a director on 2 May 2018 (1 page) |
9 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
16 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
5 April 2017 | Appointment of Tyler Alexander Hall as a director on 1 March 2017 (2 pages) |
5 April 2017 | Appointment of Lisa Michelle Anderson as a director on 1 March 2017 (2 pages) |
5 April 2017 | Appointment of Lisa Michelle Anderson as a director on 1 March 2017 (2 pages) |
5 April 2017 | Appointment of Tyler Alexander Hall as a director on 1 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Blaine Aaron Browers as a director on 1 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Craig Troupe Boyd as a director on 1 March 2017 (1 page) |
4 April 2017 | Appointment of Lisa Michelle Anderson as a secretary on 1 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Blaine Aaron Browers as a director on 1 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Craig Troupe Boyd as a director on 1 March 2017 (1 page) |
4 April 2017 | Appointment of Lisa Michelle Anderson as a secretary on 1 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Craig Troupe Boyd as a secretary on 1 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Craig Troupe Boyd as a secretary on 1 March 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
19 May 2016 | Appointment of Brian Patrick Hanigan as a secretary on 5 May 2016 (2 pages) |
19 May 2016 | Appointment of Craig Troupe Boyd as a secretary on 5 May 2016 (2 pages) |
19 May 2016 | Appointment of Brian Patrick Hanigan as a secretary on 5 May 2016 (2 pages) |
19 May 2016 | Appointment of Craig Troupe Boyd as a secretary on 5 May 2016 (2 pages) |
26 February 2016 | Appointment of Craig Troupe Boyd as a director on 28 January 2016 (2 pages) |
26 February 2016 | Appointment of Craig Troupe Boyd as a director on 28 January 2016 (2 pages) |
26 February 2016 | Appointment of Brian Patrick Hanigan as a director on 28 January 2016 (2 pages) |
26 February 2016 | Appointment of Brian Patrick Hanigan as a director on 28 January 2016 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
18 March 2015 | Appointment of Mr Michael John Buxton as a director on 18 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Michael John Buxton as a director on 18 March 2015 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
24 January 2014 | Appointment of William Frederick Reeves as a director (2 pages) |
24 January 2014 | Appointment of William Frederick Reeves as a director (2 pages) |
23 January 2014 | Termination of appointment of Robert Johnson as a director (1 page) |
23 January 2014 | Termination of appointment of David Carter as a director (1 page) |
23 January 2014 | Termination of appointment of David Carter as a director (1 page) |
23 January 2014 | Termination of appointment of Robert Johnson as a director (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
19 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Director's details changed for David Charles Carter on 1 April 2013 (2 pages) |
8 April 2013 | Director's details changed for David Charles Carter on 1 April 2013 (2 pages) |
8 April 2013 | Director's details changed for David Charles Carter on 1 April 2013 (2 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
7 September 2012 | Appointment of Blaine Aaron Browers as a director
|
7 September 2012 | Appointment of Blaine Aaron Browers as a director
|
6 September 2012 | Appointment of Blaine Aaron Browers as a director (2 pages) |
6 September 2012 | Appointment of Blaine Aaron Browers as a director (2 pages) |
6 July 2012 | Termination of appointment of Alex Sadulski as a director (2 pages) |
6 July 2012 | Termination of appointment of Alex Sadulski as a director (2 pages) |
17 April 2012 | Director's details changed for Alex F Sadulski on 1 August 2011 (2 pages) |
17 April 2012 | Director's details changed for Robert James Johnson on 1 August 2011 (2 pages) |
17 April 2012 | Director's details changed for Robert James Johnson on 1 August 2011 (2 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Director's details changed for Alex F Sadulski on 1 August 2011 (2 pages) |
17 April 2012 | Director's details changed for Robert James Johnson on 1 August 2011 (2 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Director's details changed for Alex F Sadulski on 1 August 2011 (2 pages) |
19 December 2011 | Termination of appointment of Craig Boyd as a director (2 pages) |
19 December 2011 | Termination of appointment of Craig Boyd as a director (2 pages) |
5 December 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 December 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages) |
3 May 2011 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages) |
3 May 2011 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages) |
3 May 2011 | Director's details changed for David Charles Carter on 1 October 2010 (2 pages) |
3 May 2011 | Director's details changed for David Charles Carter on 1 October 2010 (2 pages) |
3 May 2011 | Director's details changed for David Charles Carter on 1 October 2010 (2 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
5 May 2010 | Director's details changed for Craig Troupe Boyd on 1 October 2009 (3 pages) |
5 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (16 pages) |
5 May 2010 | Director's details changed for Craig Troupe Boyd on 1 October 2009 (3 pages) |
5 May 2010 | Statement of company's objects (2 pages) |
5 May 2010 | Director's details changed for Robert James Johnson on 1 October 2009 (3 pages) |
5 May 2010 | Director's details changed for Robert James Johnson on 1 October 2009 (3 pages) |
5 May 2010 | Director's details changed for Craig Troupe Boyd on 1 October 2009 (3 pages) |
5 May 2010 | Director's details changed for David Charles Carter on 1 October 2009 (3 pages) |
5 May 2010 | Director's details changed for David Charles Carter on 1 October 2009 (3 pages) |
5 May 2010 | Director's details changed for David Charles Carter on 1 October 2009 (3 pages) |
5 May 2010 | Director's details changed for Robert James Johnson on 1 October 2009 (3 pages) |
5 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (16 pages) |
5 May 2010 | Director's details changed for Alex F Sadulski on 1 October 2009 (3 pages) |
5 May 2010 | Statement of company's objects (2 pages) |
5 May 2010 | Director's details changed for Alex F Sadulski on 1 October 2009 (3 pages) |
5 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (16 pages) |
5 May 2010 | Director's details changed for Alex F Sadulski on 1 October 2009 (3 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
23 July 2009 | Resolutions
|
23 July 2009 | Appointment terminated director brian howarth (1 page) |
23 July 2009 | Appointment terminated director brian howarth (1 page) |
23 July 2009 | Resolutions
|
17 April 2009 | Return made up to 05/04/09; full list of members (7 pages) |
17 April 2009 | Return made up to 05/04/09; full list of members (7 pages) |
17 February 2009 | Director appointed david charles carter (2 pages) |
17 February 2009 | Appointment terminated director matthew stillings (1 page) |
17 February 2009 | Director appointed david charles carter (2 pages) |
17 February 2009 | Appointment terminated director matthew stillings (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
4 August 2008 | Director appointed brian howarth (2 pages) |
4 August 2008 | Director appointed brian howarth (2 pages) |
25 April 2008 | Return made up to 05/04/08; full list of members (6 pages) |
25 April 2008 | Return made up to 05/04/08; full list of members (6 pages) |
2 April 2008 | Appointment terminated director robert rabone (1 page) |
2 April 2008 | Appointment terminated director robert rabone (1 page) |
3 November 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
3 November 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
26 April 2007 | Return made up to 05/04/07; full list of members (7 pages) |
26 April 2007 | Return made up to 05/04/07; full list of members (7 pages) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | Director resigned (1 page) |
1 November 2006 | Accounts for a medium company made up to 31 December 2005 (14 pages) |
1 November 2006 | Accounts for a medium company made up to 31 December 2005 (14 pages) |
21 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
21 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
7 November 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
7 November 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
25 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
27 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
14 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
14 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
19 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
10 September 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
10 September 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
19 April 2001 | Return made up to 05/04/01; change of members (8 pages) |
19 April 2001 | Return made up to 05/04/01; change of members (8 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
22 May 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
22 May 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
25 April 2000 | Director's particulars changed (1 page) |
25 April 2000 | Return made up to 05/04/00; full list of members (11 pages) |
25 April 2000 | Director's particulars changed (1 page) |
25 April 2000 | Return made up to 05/04/00; full list of members (11 pages) |
17 February 2000 | Location of register of members (non legible) (1 page) |
17 February 2000 | Location of register of members (non legible) (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: telford crescent speedwell, industrial estate, staveley nr.chesterfield, derbyshire S43 3PF (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: telford crescent speedwell, industrial estate, staveley nr.chesterfield, derbyshire S43 3PF (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Secretary resigned (1 page) |
16 December 1999 | Location of register of members (non legible) (1 page) |
16 December 1999 | Location of register of members (non legible) (1 page) |
16 December 1999 | Return made up to 05/04/99; full list of members; amend (7 pages) |
16 December 1999 | Return made up to 05/04/99; full list of members; amend (7 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
28 May 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
28 May 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
5 May 1999 | Return made up to 05/04/99; full list of members
|
5 May 1999 | Return made up to 05/04/99; full list of members
|
24 July 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
24 July 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
14 April 1998 | Return made up to 05/04/98; no change of members (6 pages) |
14 April 1998 | Return made up to 05/04/98; no change of members (6 pages) |
11 June 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
11 June 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
28 May 1997 | Return made up to 05/04/97; no change of members
|
28 May 1997 | Return made up to 05/04/97; no change of members
|
23 October 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
23 October 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
16 April 1996 | Return made up to 05/04/96; full list of members (8 pages) |
16 April 1996 | Return made up to 05/04/96; full list of members (8 pages) |
13 February 1996 | Accounts for a medium company made up to 30 November 1995 (17 pages) |
13 February 1996 | Accounts for a medium company made up to 30 November 1995 (17 pages) |
26 May 1995 | Return made up to 05/04/95; no change of members (6 pages) |
26 May 1995 | Return made up to 05/04/95; no change of members (6 pages) |
25 October 1963 | Allotment of shares (3 pages) |
25 October 1963 | Allotment of shares (3 pages) |
7 June 1963 | Certificate of incorporation (1 page) |
7 June 1963 | Certificate of incorporation (1 page) |